CASSIOPEIA ANALYTICS LTD
Company Documents
Date | Description |
---|---|
30/01/2430 January 2024 | Final Gazette dissolved via voluntary strike-off |
30/01/2430 January 2024 | Final Gazette dissolved via voluntary strike-off |
14/11/2314 November 2023 | First Gazette notice for voluntary strike-off |
14/11/2314 November 2023 | First Gazette notice for voluntary strike-off |
08/11/238 November 2023 | Application to strike the company off the register |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-05-31 |
10/07/2310 July 2023 | Director's details changed for Mrs Marie Eve Ghibu on 2023-06-10 |
10/07/2310 July 2023 | Change of details for Mrs Marie Eve Ghibu as a person with significant control on 2023-06-10 |
10/07/2310 July 2023 | Director's details changed for Mrs Marie Eve Ghibu on 2023-06-10 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/05/2311 May 2023 | Director's details changed for Mrs Marie Eve Ghibu on 2023-05-11 |
11/05/2311 May 2023 | Registered office address changed from Flat 1/1 58 Cleveden Drive Glasgow Strathclyde G12 0NX Scotland to C/O William Duncan + Co 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 2023-05-11 |
11/05/2311 May 2023 | Change of details for Mrs Marie Eve Ghibu as a person with significant control on 2023-05-11 |
03/03/233 March 2023 | Current accounting period extended from 2022-12-31 to 2023-05-31 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-09 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-09 with updates |
22/03/2122 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES |
06/02/206 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE EVE GHIBU / 14/01/2020 |
06/02/206 February 2020 | PSC'S CHANGE OF PARTICULARS / MRS MARIE EVE GHIBU / 14/01/2020 |
14/01/2014 January 2020 | PSC'S CHANGE OF PARTICULARS / MRS MARIE EVE GHIBU / 14/01/2020 |
14/01/2014 January 2020 | REGISTERED OFFICE CHANGED ON 14/01/2020 FROM IDS + CO 38 BEANSBURN KILMARNOCK AYRSHIRE KA3 1RL SCOTLAND |
14/01/2014 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE EVE GHIBU / 14/01/2020 |
10/12/1910 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company